Search icon

GONCA U.S.A. CORP.

Company Details

Entity Name: GONCA U.S.A. CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Jun 1996 (29 years ago)
Date of dissolution: 09 Nov 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Nov 2021 (3 years ago)
Document Number: P96000048967
FEI/EIN Number 650672636
Address: 15476 NW 77 CT., MIAMI LAKES, FL, 33016, US
Mail Address: 15476 NW 77 CT., #358, MIAMI LAKES, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Morales Del CastilloRonald Agent 5341 SW 9TH ST, PLANTATION, FL, 33317

President

Name Role Address
MORALES DEL CASTILLOMAYRA President 15476 NW 77 CT., MIAMI LAKES, FL, 33016

Vice President

Name Role Address
MORALES DEL CASTILLOROBERTO Vice President 15476 NW 77 CT., MIAMI LAKES, FL, 33016

Director

Name Role Address
MORALES DEL CASTILLORONALD Director 15476 NW 77 CT., MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-11-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-04 15476 NW 77 CT., #358, MIAMI LAKES, FL 33016 No data
REGISTERED AGENT NAME CHANGED 2020-05-04 Morales Del Castillo, Ronald No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-04 5341 SW 9TH ST, PLANTATION, FL 33317 No data
CHANGE OF MAILING ADDRESS 2006-01-08 15476 NW 77 CT., #358, MIAMI LAKES, FL 33016 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-11-09
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State